Advanced company searchLink opens in new window

DIGI MANAGEMENT LTD

Company number 07264946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
29 Dec 2017 CH01 Director's details changed for Mr Jop Hans De La Bije on 1 January 2016
29 Dec 2017 AC92 Restoration by order of the court
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 DS01 Application to strike the company off the register
22 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
24 Jun 2011 AP04 Appointment of Niled Limited as a secretary
24 Jun 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
22 Jun 2011 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 June 2011
20 Aug 2010 AP01 Appointment of Mr Jop Hans De La Bije as a director
20 Aug 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 20 August 2010
20 Aug 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
20 Aug 2010 TM01 Termination of appointment of Edwina Coales as a director
26 May 2010 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 26 May 2010
25 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted